JC DIRECTORS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4LQ
Company number 04600195
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address FIFTH FLOOR, 55 KING STREET, MANCHESTER, LANCASHIRE, M2 4LQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 2 . The most likely internet sites of JC DIRECTORS LIMITED are www.jcdirectors.co.uk, and www.jc-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jc Directors Limited is a Private Limited Company. The company registration number is 04600195. Jc Directors Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Jc Directors Limited is Fifth Floor 55 King Street Manchester Lancashire M2 4lq. . MABON, Sam Grant is a Secretary of the company. MABON, Sam Grant is a Director of the company. SMITH, Philip Jason is a Director of the company. YOUNG, Nicola Mary is a Director of the company. Secretary BLOOD, Michael James has been resigned. Director BLOOD, Michael James has been resigned. Director COHEN, Simon Joshua has been resigned. Director HARGREAVES, Ruth Claire has been resigned. Director MARSDEN, Peter Antony Reginald Brown has been resigned. Director RICHARDS, Steven has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MABON, Sam Grant
Appointed Date: 25 November 2002

Director
MABON, Sam Grant
Appointed Date: 25 November 2002
51 years old

Director
SMITH, Philip Jason
Appointed Date: 25 November 2002
55 years old

Director
YOUNG, Nicola Mary
Appointed Date: 22 February 2005
46 years old

Resigned Directors

Secretary
BLOOD, Michael James
Resigned: 01 May 2015
Appointed Date: 25 November 2002

Director
BLOOD, Michael James
Resigned: 01 May 2015
Appointed Date: 25 November 2002
57 years old

Director
COHEN, Simon Joshua
Resigned: 17 June 2005
Appointed Date: 25 November 2002
69 years old

Director
HARGREAVES, Ruth Claire
Resigned: 20 December 2013
Appointed Date: 31 October 2006
44 years old

Director
MARSDEN, Peter Antony Reginald Brown
Resigned: 15 January 2014
Appointed Date: 25 November 2002
75 years old

Director
RICHARDS, Steven
Resigned: 08 March 2006
Appointed Date: 25 November 2002
59 years old

Persons With Significant Control

Mr Sam Grant Mabon
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

JC DIRECTORS LIMITED Events

08 Dec 2016
Confirmation statement made on 25 November 2016 with updates
29 Jul 2016
Accounts for a dormant company made up to 30 November 2015
09 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

20 Aug 2015
Accounts for a dormant company made up to 30 November 2014
05 May 2015
Termination of appointment of Michael James Blood as a director on 1 May 2015
...
... and 41 more events
05 Dec 2003
Return made up to 25/11/03; full list of members
14 Jan 2003
Resolutions
  • ELRES ‐ Elective resolution

14 Jan 2003
Resolutions
  • ELRES ‐ Elective resolution

14 Jan 2003
Resolutions
  • ELRES ‐ Elective resolution

25 Nov 2002
Incorporation